VORTEX WIND TECHNOLOGY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Registered office address changed from F18 Willow Court, Marquis Way, Team Valley Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to 16 Longhill Court 16 Longhill Court Browney Durham County Durham DH7 8LN on 2024-09-26

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/04/216 April 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, NE1 4BF, England to F18 Willow Court, Marquis Way, Team Valley Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2020-01-14

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE NE1 4BF ENGLAND

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 280

View Document

22/05/1822 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK HARDISTY

View Document

09/01/189 January 2018 CESSATION OF CHARLES RICHARD KENNETH WEBSTER AS A PSC

View Document

09/01/189 January 2018 CESSATION OF JACK HARDISTY AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/05/179 May 2017 DIRECTOR APPOINTED IAN MORL

View Document

09/05/179 May 2017 DIRECTOR APPOINTED BRYAN IRVING

View Document

29/04/1729 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 250

View Document

27/04/1727 April 2017 ADOPT ARTICLES 07/04/2017

View Document

27/04/1727 April 2017 ARTICLES OF ASSOCIATION

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR MICHAEL FRANCIS HOGAN

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WEBSTER

View Document

17/01/1717 January 2017 Registered office address changed from , 3 Paradise Square, Eastgate Beverley, North Humberside, HU17 0HG, United Kingdom to F18 Willow Court, Marquis Way, Team Valley Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2017-01-17

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 3 PARADISE SQUARE, EASTGATE BEVERLEY NORTH HUMBERSIDE HU17 0HG UNITED KINGDOM

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company